MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED

MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08605549
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED located?

    Registered Office Address
    18 York Road
    SL6 1SF Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Oct 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Seema Goyal on Jun 26, 2025

    2 pagesCH01

    Secretary's details changed for Mr Anthony Derek Platt on Jun 26, 2025

    1 pagesCH03

    Director's details changed for Mr David Gavin Williams on Jun 26, 2025

    2 pagesCH01

    Director's details changed for John Richard Chetter on Jun 26, 2025

    2 pagesCH01

    Director's details changed for Mr Julian Anthony Dale on Jun 26, 2025

    2 pagesCH01

    Registered office address changed from Clyde House Reform Road Maidenhead Berkshire SL6 8BY England to 18 York Road Maidenhead Berkshire SL6 1SF on Jun 26, 2025

    1 pagesAD01

    Director's details changed for Mr Anthony Derek Platt on Jun 26, 2025

    2 pagesCH01

    Termination of appointment of Donna Sue Stimson as a director on Oct 09, 2024

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Jeremy Peter Miller as a director on Jul 19, 2023

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Julian Anthony Dale as a director on Jan 11, 2023

    2 pagesAP01

    Appointment of Mr David Gavin Williams as a director on Jan 11, 2023

    2 pagesAP01

    Termination of appointment of William Ballantyne as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of George Frederick Honiball as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    3 pagesAA

    Secretary's details changed for Mr Anthony Platt on Mar 11, 2022

    1 pagesCH03

    Appointment of Mrs Donna Sue Stimson as a director on Jul 28, 2021

    2 pagesAP01

    Appointment of Mr William Ballantyne as a director on Jul 28, 2021

    2 pagesAP01

    Appointment of Mr George Honiball as a director on Jul 28, 2021

    2 pagesAP01

    Who are the officers of MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATT, Anthony Derek
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    Secretary
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    245433520001
    CHETTER, John Richard
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    Director
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    United KingdomBritish195954150001
    DALE, Julian Anthony
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    Director
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    EnglandBritish107333590001
    GOYAL, Seema
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    Director
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    EnglandBritish168142180001
    PLATT, Anthony Derek
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    Director
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    EnglandBritish125792720002
    WILLIAMS, David Gavin
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    Director
    York Road
    SL6 1SF Maidenhead
    18
    Berkshire
    England
    EnglandBritish215544440001
    TRUE NOMINEES LTD
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Secretary
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6851834
    195958560001
    AHIR, Kuldeep
    Stubbings Lane
    SL6 6QL Maidenhead
    C/O Thames Bridge Accountants Stubbings, Estate
    Berkshire
    England
    Director
    Stubbings Lane
    SL6 6QL Maidenhead
    C/O Thames Bridge Accountants Stubbings, Estate
    Berkshire
    England
    EnglandBritish90728440001
    BALLANTYNE, William
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    Director
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    EnglandBritish239908900001
    GORDON-SMITH, David Robyn
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    United KingdomBritish138768740002
    HIGLEY, Peter John
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    United KingdomBritish179720570001
    HONIBALL, George Frederick
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    Director
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    EnglandSouth African278442790002
    JONES, Marc
    Stubbings Lane
    SL6 6QL Maidenhead
    C/O Thames Bridge Accountants Stubbings, Estate
    Berkshire
    England
    Director
    Stubbings Lane
    SL6 6QL Maidenhead
    C/O Thames Bridge Accountants Stubbings, Estate
    Berkshire
    England
    EnglandBritish195953560001
    MILLER, Michael Jeremy Peter
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    Director
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    United KingdomBritish80469870001
    NOTAY, Jasbir Kaur
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    EnglandBritish204232890001
    ODENIYI, Olusegun Akintunde
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    EnglandBritish87759620002
    RADFORD, Sally
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    United KingdomEnglish179720580001
    SANDHU, Reena
    3 King Street
    SL6 1DZ Maidenhead
    2nd Floor Blandy House
    Berkshire
    England
    Director
    3 King Street
    SL6 1DZ Maidenhead
    2nd Floor Blandy House
    Berkshire
    England
    United KingdomBritish161057120001
    STIMSON, Donna Sue
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    Director
    Reform Road
    SL6 8BY Maidenhead
    Clyde House
    Berkshire
    England
    EnglandBritish279013150001
    WALKER, Michael John, Mr.
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    Director
    20 King Street
    SL6 1DT Maidenhead
    Prince Albert House
    Berkshire
    United Kingdom
    EnglandBritish81783990001

    What are the latest statements on persons with significant control for MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0